Wardle
Natwich
Cheshire
CW5 6BN
Director Name | Mrs Lynda Jean Rowlinson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Secretary Name | Mr Alistair Richard Norris Sharman |
---|---|
Status | Current |
Appointed | 04 October 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Alistair Richard Norris Sharman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr William James Rowlinson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
Director Name | Mr Keith Patrick Douglas |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Natwich Cheshire CW5 6BN |
Secretary Name | William St John Kiernan |
---|---|
Status | Resigned |
Appointed | 28 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Group Offices Green Lane Wardle Natwich Cheshire CW5 6BN |
Director Name | Mr William St John Kiernan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Offices Green Lane Wardle Natwich Cheshire CW5 6BN |
Registered Address | Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
25 November 2020 | Delivered on: 27 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned;. The proceeds of sale of its secured property (as defined therein) and al licences to enter on or use any secured property;. Any patents, trade marks, designs, business names, copyrights, database rights, design rights, topography rights, domain name, moral rights, inventions , confidential information, knowhow and any other associate or similar intellectual property rights and interests anywhere in the world (which may now or I the future subsist), and , in each case whether registered or unregistered; and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) which may now or in the future subsist. Outstanding |
---|---|
19 November 2020 | Delivered on: 26 November 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
15 November 2017 | Delivered on: 23 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 September 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
30 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
23 March 2023 | Registered office address changed from Group Offices Green Lane Wardle Natwich Cheshire CW5 6BN United Kingdom to Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN on 23 March 2023 (1 page) |
16 September 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
29 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
9 September 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
19 August 2021 | Appointment of Mr William James Rowlinson as a director on 18 August 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
27 November 2020 | Registration of charge 095160610003, created on 25 November 2020 (51 pages) |
26 November 2020 | Registration of charge 095160610002, created on 19 November 2020 (10 pages) |
21 July 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages) |
5 October 2018 | Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page) |
5 October 2018 | Termination of appointment of William St John Kiernan as a director on 4 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
20 June 2018 | Director's details changed for Mr William St John Kiernan on 18 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Change of share class name or designation (2 pages) |
10 April 2018 | Memorandum and Articles of Association (13 pages) |
10 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2017 | Group of companies' accounts made up to 30 April 2017 (34 pages) |
23 November 2017 | Registration of charge 095160610001, created on 15 November 2017 (5 pages) |
23 November 2017 | Registration of charge 095160610001, created on 15 November 2017 (5 pages) |
22 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 August 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
1 March 2017 | Appointment of Mrs Lynda Jean Rowlinson as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Lynda Jean Rowlinson as a director on 1 March 2017 (2 pages) |
29 December 2016 | Group of companies' accounts made up to 30 April 2016 (36 pages) |
29 December 2016 | Group of companies' accounts made up to 30 April 2016 (36 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page) |
20 November 2015 | Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages) |
9 November 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
9 November 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
28 September 2015 | Statement of capital on 28 September 2015
|
28 September 2015 | Statement of capital on 28 September 2015
|
15 September 2015 | Statement by Directors (1 page) |
15 September 2015 | Statement by Directors (1 page) |
15 September 2015 | Solvency Statement dated 03/09/15 (1 page) |
15 September 2015 | Solvency Statement dated 03/09/15 (1 page) |
15 September 2015 | Resolutions
|
15 September 2015 | Resolutions
|
16 July 2015 | Memorandum and Articles of Association (14 pages) |
16 July 2015 | Memorandum and Articles of Association (14 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
7 July 2015 | Sub-division of shares on 29 June 2015 (5 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Sub-division of shares on 29 June 2015 (5 pages) |
28 March 2015 | Incorporation Statement of capital on 2015-03-28
|
28 March 2015 | Incorporation Statement of capital on 2015-03-28
|